Search icon

NATIONAL CONSULTING & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CONSULTING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F02000000025
FEI/EIN Number 631196160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1204 GRAEDON DRIVE, RALEIGH, NC, 27603-3985, US
Mail Address: 1204 GRAEDON DRIVE, RALEIGH, NC, 27603-3985, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
REGISTERED AGENTS LEGAL SERVICES, INC. Agent -
PARR RICHARD A President 1204 GRAEDON DRIVE, RALEIGH, NC, 276033985
PARR RICHARD A Chairman 1204 GRAEDON DRIVE, RALEIGH, NC, 276033985
PARR RICHARD A Director 1204 GRAEDON DRIVE, RALEIGH, NC, 276033985

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-07 1204 GRAEDON DRIVE, RALEIGH, NC 27603-3985 -
CHANGE OF MAILING ADDRESS 2011-07-07 1204 GRAEDON DRIVE, RALEIGH, NC 27603-3985 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2006-08-07 REGISTERED AGENTS LEGAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000201582 ACTIVE 16-2022-CC-011714 CTY CT 4TH JUD DUVAL CTY FL 2023-04-27 2028-05-04 $26,588.02 COUP D'OEIL CAPITAL, LLC, POST OFFICE BOX 2399, JACKSONVILLE, FL 32203-2399

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State